Search Results 503 items were found.

Keywords: S. S. State of Maine

  1. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Location: Swan Creek
    Media: Ink on paper
    Buy
  2. Item 101295
    William Ellery signature, Rhode Island, 1789
    William Ellery signature, Rhode Island, 1789
    Contributed by: Maine Historical Society
    Date: 1789-08-29
    Location: Newport; Providence
    Media: Ink on paper
    Buy
  3. Item 101314
    Philip Livingston signature, Mar. 4, 1778
    Philip Livingston signature, Mar. 4, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-04
    Media: Ink on paper
    Buy
  4. Item 33706
    Letter to George Thacher, 1789
    Letter to George Thacher, 1789
    Contributed by: McArthur Public Library
    Date: 1789
    Location: Biddeford
    Media: Ink on paper
    Buy
  5. Item 101290
    Samuel Chase signature, May 6, 1776
    Samuel Chase signature, May 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-06
    Location: Montreal
    Media: Ink on paper
    Buy
  6. Item 101291
    Abraham Clark signature, Jul. 9, 1776
    Abraham Clark signature, Jul. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-09
    Location: Philadelphia
    Media: Ink on paper
    Buy
  7. Item 101324
    John Penn signature, Apr. 2, 1779
    John Penn signature, Apr. 2, 1779
    Contributed by: Maine Historical Society
    Date: 1779-04-02
    Media: Ink on paper
    Buy
  8. Item 22174
    Thomas Brackett Reed, Portland, ca. 1855
    Thomas Brackett Reed, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Portland
    Media: Photographic print
    Buy
  9. Item 42790
    "Edmund Phinney," ca. 1873
    "Edmund Phinney," ca. 1873
    Contributed by: Maine Historical Society
    Date: circa 1873
    Location: Portland
    Media: Paint, canvas, cloth, wood
    Buy
  10. Item 101288
    Carter Braxton signature, Apr. 14, 1776
    Carter Braxton signature, Apr. 14, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-14
    Location: Philadelphia
    Media: Ink on paper
    Buy
  11. Item 101305
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Contributed by: Maine Historical Society
    Date: 1777-10-06
    Location: Yorktown
    Media: Ink on paper
    Buy
  12. Item 101304
    Joseph Hewes signature Mar. 26, 1776
    Joseph Hewes signature Mar. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-26
    Location: Philadelphia
    Media: Ink on paper
    Buy
  13. Item 101302
    Benjamin Harrson signature, Jun. 12, 1776
    Benjamin Harrson signature, Jun. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-12
    Location: Williamsburg
    Media: Ink on paper
    Buy
  14. Item 59881
    Camp U.S. Grant, Portland, 1885
    Camp U.S. Grant, Portland, 1885
    Contributed by: Maine Historical Society
    Date: 1885
    Location: Portland
    Media: Cabinet photograph
    Buy
  15. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  16. Item 101309
    Samuel Huntington signature, May 26, 1787
    Samuel Huntington signature, May 26, 1787
    Contributed by: Maine Historical Society
    Date: 1787-05-26
    Location: Hartford
    Media: Ink on paper
    Buy
  17. Item 31413
    Body of Clarence Lee Shaffer, Bangor, 1937
    Body of Clarence Lee Shaffer, Bangor, 1937
    Contributed by: Bangor Historical Society
    Date: 1937-10-12
    Location: Bangor
    Media: Photographic print
    Buy
  18. Item 104400
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Location: Portland
    Media: Glass Negative
    Buy
  19. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  20. Item 101339
    James Wilson signature, May 9, 1775
    James Wilson signature, May 9, 1775
    Contributed by: Maine Historical Society
    Date: 1775-05-09
    Location: Carlisle
    Media: Ink on paper
    Buy
  21. Item 101318
    Lewis Morris signature, Sep. 13, 1776
    Lewis Morris signature, Sep. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-09-13
    Location: Philadelphia
    Media: Ink on paper
    Buy
  22. Item 140
    Thomas Brackett Reed, Portland, ca. 1900
    Thomas Brackett Reed, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Photographic print
    Buy
  23. Item 101316
    Thomas McKean signature, Dec. 9, 1786
    Thomas McKean signature, Dec. 9, 1786
    Contributed by: Maine Historical Society
    Date: 1786-12-09
    Location: Philadelphia
    Media: Ink on paper
    Buy
  24. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy